Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTLEIGH GARAGE LIMITED
Company Information for

EASTLEIGH GARAGE LIMITED

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, WEST MIDLANDS, B90 8AH,
Company Registration Number
00407911
Private Limited Company
Active

Company Overview

About Eastleigh Garage Ltd
EASTLEIGH GARAGE LIMITED was founded on 1946-04-06 and has its registered office in Solihull. The organisation's status is listed as "Active". Eastleigh Garage Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTLEIGH GARAGE LIMITED
 
Legal Registered Office
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
WEST MIDLANDS
B90 8AH
Other companies in SO51
 
Filing Information
Company Number 00407911
Company ID Number 00407911
Date formed 1946-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-03-19
Return next due 2025-04-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188982684  
Last Datalog update: 2024-04-11 17:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTLEIGH GARAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTLEIGH GARAGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID FRANCIS BUTTIGIEG
Company Secretary 1999-05-28
DAVID FRANCIS BUTTIGIEG
Director 1991-03-19
PETE BUTTIGIEG
Director 1993-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN BUTTIGIEG
Company Secretary 1992-09-15 1999-05-28
ETHEL FLORENCE MARY BUTTIGIEG
Director 1991-03-19 1994-05-04
GILBERT FRANCIS BUTTIGIEG
Director 1991-03-19 1994-05-04
PETER GILBERT BUTTIGIEG
Company Secretary 1991-03-19 1992-09-15
PETER GILBERT BUTTIGIEG
Director 1991-03-19 1992-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-01-15AA30/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-2330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-07-23PSC04Change of details for Mr David Francis Buttigieg as a person with significant control on 2021-07-23
2021-07-23CH01Director's details changed for Pete Buttigieg on 2021-07-23
2021-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID FRANCIS BUTTIGIEG on 2021-07-23
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
2021-04-20AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-04-14PSC04Change of details for Mr David Francis Buttigieg as a person with significant control on 2021-03-18
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CH01Director's details changed for Mr David Francis Buttigieg on 2020-02-19
2020-02-19CH01Director's details changed for Mr David Francis Buttigieg on 2020-02-19
2020-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID FRANCIS BUTTIGIEG on 2020-02-19
2020-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID FRANCIS BUTTIGIEG on 2020-02-19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 20000
2016-04-04AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-20AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 20000
2014-04-14AR0119/03/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/13 FROM Westbury House 14 Bellevue Road Southampton SO15 2AY
2013-04-08AR0119/03/13 ANNUAL RETURN FULL LIST
2013-03-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0119/03/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0119/03/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13AR0119/03/10 ANNUAL RETURN FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETE BUTTIGIEG / 18/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS BUTTIGIEG / 18/03/2010
2010-03-16AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-02363aReturn made up to 19/03/09; full list of members
2009-04-02288cDirector and secretary's change of particulars / david buttigieg / 28/02/2009
2009-03-12AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-04-02363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-01-23225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-20363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-31363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-01363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-13363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-17288bSECRETARY RESIGNED
1999-06-17288aNEW SECRETARY APPOINTED
1999-04-01363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1999-04-01287REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 6 CLAUSENTUM CLOSE CHANDLERS FORD HAMPSHIRE SO53 2AQ
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-01363sRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-09363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-04-02363sRETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS
1995-08-11ELRESS366A DISP HOLDING AGM 28/07/95
1995-08-11SRES01ADOPT MEM AND ARTS 28/07/95
1995-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-11ELRESS386 DISP APP AUDS 28/07/95
1995-08-11ELRESS252 DISP LAYING ACC 28/07/95
1995-03-29363sRETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS
1994-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-07-19288DIRECTOR RESIGNED
1994-03-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1994-03-29363sRETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS
1993-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-03-23363sRETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS
1993-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-03-27363sRETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS
1991-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-07-17363aRETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EASTLEIGH GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTLEIGH GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-10-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-05-31
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTLEIGH GARAGE LIMITED

Intangible Assets
Patents
We have not found any records of EASTLEIGH GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTLEIGH GARAGE LIMITED
Trademarks
We have not found any records of EASTLEIGH GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTLEIGH GARAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EASTLEIGH GARAGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EASTLEIGH GARAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTLEIGH GARAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTLEIGH GARAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1